TM COMPANY SERVICES LIMITED
Registered Address
The registered address of TM COMPANY SERVICES LIMITED is:
Edinburgh Quay, 133, Fountainbridge, EH3 9AG, Edinburgh,
Appointments
These are the registered company appointments of TM COMPANY SERVICES LIMITED.
BUSC (EVENTS) LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 26 Oct 2007
Current time on role 16 years, 6 months, 7 days
BUSC LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 26 Oct 2007
Current time on role 16 years, 6 months, 7 days
FORTH BRIDGE LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 12 Mar 2007
Current time on role 17 years, 1 month, 21 days
NEW FORTH BRIDGE LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 12 Mar 2007
Current time on role 17 years, 1 month, 21 days
LE 12 LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 24 Aug 2006
Current time on role 17 years, 8 months, 9 days
INCLINE OPTRONICS LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 31 Mar 2006
Current time on role 18 years, 1 month, 2 days
CURVE DANCE LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 18 Apr 2005
Current time on role 19 years, 14 days
DJANGO FILMS LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 29 Jan 2005
Current time on role 19 years, 3 months, 4 days
DJANGO FILMS ILLUSIONIST LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 25 Jan 2005
Current time on role 19 years, 3 months, 8 days
DJANGO ANIMATION LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 25 Jan 2005
Current time on role 19 years, 3 months, 8 days
EM INVESTMENTS NO.3 LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 15 Nov 2004
Current time on role 19 years, 5 months, 17 days
STUDIO DJANGO LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 12 Feb 2004
Current time on role 20 years, 2 months, 19 days
DAVID TODD LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 16 Dec 2003
Current time on role 20 years, 4 months, 17 days
EASTERN POINT LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 09 Dec 2003
Current time on role 20 years, 4 months, 24 days
IXTAPA LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 16 Sep 2003
Current time on role 20 years, 7 months, 16 days
H S MORTGAGES LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 03 Jul 2003
Current time on role 20 years, 9 months, 30 days
CHINA SALTIRE INVESTMENT EXCHANGE LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 17 Jan 2002
Current time on role 22 years, 3 months, 16 days
EL MILAGRO LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 19 Jan 2001
Current time on role 23 years, 3 months, 14 days
SHANDWICK ESTATES LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 06 Nov 2000
Current time on role 23 years, 5 months, 26 days
NETPHYSIC LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 08 May 2000
Current time on role 23 years, 11 months, 25 days
SCOTTISH ARCHIVE ENTERPRISES LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 07 Jun 1999
Current time on role 24 years, 10 months, 25 days
THE TYREBAGGER TRUST COMPANY
Corporate Nominee Secretary
ACTIVEAssigned on 16 Feb 1999
Current time on role 25 years, 2 months, 14 days
VISION SCOTLAND LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 02 Dec 1998
Current time on role 25 years, 5 months
PRESS CUTTINGS (UK) LIMITED
Corporate Nominee Secretary
ACTIVEAssigned on 11 Feb 1998
Current time on role 26 years, 2 months, 19 days
EPISO 3 INCENTIVE PARTNERS (GP) LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 18 Oct 2012
Resigned on 21 Feb 2022
Time on role 9 years, 4 months, 3 days
TOURISM ENTERPRISE AND MANAGEMENT LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 07 Sep 2004
Resigned on 31 Dec 2020
Time on role 16 years, 3 months, 24 days
ST COLUMBA'S HOSPICE (2007) LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 12 Dec 2007
Resigned on 01 Jan 2018
Time on role 10 years, 20 days
MVV ENVIRONMENT BALDOVIE ENERGY LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 14 May 1997
Resigned on 28 Nov 2017
Time on role 20 years, 6 months, 14 days
MVV ENVIRONMENT BALDOVIE WASTE LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 14 May 1997
Resigned on 28 Nov 2017
Time on role 20 years, 6 months, 14 days
SLATEBIN LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 01 Dec 2006
Resigned on 11 Mar 2016
Time on role 9 years, 3 months, 10 days
CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) INVESTMENTS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 26 Mar 2007
Resigned on 04 Sep 2015
Time on role 8 years, 5 months, 9 days
CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) FINANCE LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 26 Mar 2007
Resigned on 04 Sep 2015
Time on role 8 years, 5 months, 9 days
CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 08 Jul 1998
Resigned on 04 Sep 2015
Time on role 17 years, 1 month, 27 days
CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 08 Jul 1998
Resigned on 04 Sep 2015
Time on role 17 years, 1 month, 27 days
RENWICK COUNTRY PROPERTIES LIMITED
Corporate Nominee Secretary
RESIGNEDAssigned on 24 Jun 2003
Resigned on 31 Jul 2015
Time on role 12 years, 1 month, 7 days